About

Registered Number: 06552444
Date of Incorporation: 02/04/2008 (16 years ago)
Company Status: Active
Registered Address: 98 Hornchurch Road, Hornchurch, London, RM11 1JS

 

Uk Autism Foundation was registered on 02 April 2008 and has its registered office in Hornchurch, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Iqbal, Azmeena, Sanghera, Kulwinder, Baster, Mark Gregory, Bowyer, Michael Alan, Bowyer, Susan Patricia, Darling, Norman John in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IQBAL, Azmeena 17 May 2013 - 1
BASTER, Mark Gregory 02 April 2008 17 May 2013 1
BOWYER, Michael Alan 02 April 2008 28 February 2010 1
BOWYER, Susan Patricia 02 April 2008 28 February 2010 1
DARLING, Norman John 02 April 2008 31 July 2010 1
Secretary Name Appointed Resigned Total Appointments
SANGHERA, Kulwinder 17 May 2013 03 September 2013 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 23 April 2014
TM02 - Termination of appointment of secretary 03 September 2013
AD01 - Change of registered office address 03 September 2013
AD01 - Change of registered office address 05 June 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP03 - Appointment of secretary 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AD01 - Change of registered office address 17 May 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
AA - Annual Accounts 24 June 2010
DISS40 - Notice of striking-off action discontinued 10 October 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 09 October 2009
AA01 - Change of accounting reference date 09 October 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
287 - Change in situation or address of Registered Office 21 July 2009
NEWINC - New incorporation documents 02 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.